Search icon

KEENAN CATTLE, LLC - Florida Company Profile

Company Details

Entity Name: KEENAN CATTLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEENAN CATTLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2006 (19 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L06000076192
FEI/EIN Number 205311244

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2107 Misty Glen Drive, Apopka, FL, 32712, US
Mail Address: 2107 Misty Glen Drive, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENAN JOHN C Manager 2107 MISTY GLEN DRIVE, APOPKA, FL, 32712
KEENAN MACHALA B Manager 4334 E. SAN MIGUEL STREET, COLORADO SPRINGS, CO, 80915
KEENAN KALI M Manager 1321 LOBELIA DRIVE, LAKE MARY, FL, 32746
KEENAN MCKENNA M Manager 1321 LOBELIA DRIVE, LAKE MARY, FL, 32746
MORAN BRIAN JEsq. Agent 111 NORTH ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-29 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 MORAN, BRIAN J., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2107 Misty Glen Drive, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2015-04-22 2107 Misty Glen Drive, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 111 NORTH ORANGE AVE., SUITE 900, ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-29
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State